- Company Overview for 363 MILKWOOD ROAD RTM COMPANY LIMITED (07413687)
- Filing history for 363 MILKWOOD ROAD RTM COMPANY LIMITED (07413687)
- People for 363 MILKWOOD ROAD RTM COMPANY LIMITED (07413687)
- More for 363 MILKWOOD ROAD RTM COMPANY LIMITED (07413687)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
05 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
26 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 December 2016 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
25 Feb 2020 | PSC07 | Cessation of John Alexander N/a Mccaul as a person with significant control on 17 February 2020 | |
25 Feb 2020 | PSC07 | Cessation of Priscilla Marsh N/a Mccaul as a person with significant control on 17 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Chris Cray as a director on 17 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Dominic Christian Neil Desouza as a director on 6 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Alwyn Cornel Leonard Desouza as a director on 6 February 2020 | |
24 Apr 2019 | AD01 | Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE to Kirklands Solicitors Llp the Horsefair Romsey Hampshire SO51 8EZ on 24 April 2019 | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 25 December 2017 with updates | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
12 Dec 2016 | CS01 |
Confirmation statement made on 11 December 2016 with updates
|
|
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Jul 2016 | TM01 | Termination of appointment of Sandy James Buchanan as a director on 18 November 2014 | |
04 Jul 2016 | AP01 | Appointment of Mr Chris Cray as a director on 18 November 2014 |